Please note that a person may be discharged from bankruptcy after 3 years and a No Asset Procedure after 1 year. Please check the Insolvency Register on the Insolvency and Trustee Service website for the current status of a debtor.

Publication of bankruptcy adjudications and of debtors admitted to a No Asset Procedure changed in December 2018. From that time the Insolvency and Trustee Service has published all adjudications in the New Zealand Gazette by providing a link from the Gazette website to the Insolvency Register.

Other bankruptcy notices, including orders annulling or rescinding adjudications, can be found in the Insolvency and Trustee Services’ Public Notices.

Notice Type
Bankruptcies
Notice Title

Bankruptcies

The official assignee advises the following bankruptcies:

Aerts, Andrew, 26 Weka Place, Tokoroa – 21 January 2015.

Allen, David Lawrence, 8 Waipuna Place, Rototuna, Hamilton – 22 January 2015.

Barnett, Nathan David, 61 Bridge Street, RD 22, Geraldine – 22 January 2015.

Braithwaite, David John, 7 Moeraki Place, Hei Hei, Christchurch – 20 January 2015.

Burt, Sarah Tracy, 25B Douglas Street, Levin – 16 January 2015.

Butcher, Elaine Frances, 74 Ramsay Drive, RD 5, Taupo – 21 January 2015.

Butcher, Nigel Stuart, 74 Ramsay Drive, RD 5, Taupo – 21 January 2015.

De Thierry, Natasha Jean, 131 Millbrook Road, Sunnyvale, Auckland – 20 January 2015.

Edwards, Ngaire Elizabeth, 41 Gowerton Place, Richmond, Christchurch – 21 January 2015.

Foskett, Stacey Maree (also known as Mashiter, Stacey Maree), 25 Riverbank Road, RD 3, Wanganui – 22 January 2015.

Grace, Junior Parangi (also known as Parangi, Junior and Grace, Austin), 55A Ward Street, Trentham, Upper Hutt – 20 January 2015.

Green, Victor Gordon, 439 Maunganui Road, Mount Maunganui – 16 January 2015.

Haggart, Patricia Mary (also known as Taylor, Patricia Mary), 42 Quaifes Road, Halswell, Christchurch – 16 January 2015.

Hickman, Ross Michael, 3A/262 Victoria Avenue, Remuera, Auckland – 21 January 2015.

Hollinworth, Amy Louise, 18 Hendry Gardens, Wymondham, Norfolk, United Kingdom – 16 January 2015.

Jolly, Lisa Natasha (also known as Winchester, Lisa Natasha), 55 Cain Street, Parkside, Timaru – 21 January 2015.

Macartney, Terrence John, 159 Tetoke Road, RD 2, Reporoa – 19 January 2015.

McKee, Amanda, 1/229 Glengala Road, Sunshine West, Victoria, Australia – 19 January 2015.

Netzler, Bryan Stephen, 6 Links Road, New Lynn, Auckland – 22 January 2015.

Payne, James Frederick, 66 Woodlands Road, Opotiki – 19 January 2015.

Philip, Alaina Marie, 11 Cheyne Street, Windsor, Invercargill – 21 January 2015.

Philip, Kenneth Piho, 11 Cheyne Street, Windsor, Invercargill – 21 January 2015.

Ratcliffe, Tracey Vanda (also known as Walsh, Tracey and Crayford, Tracey), 260 Kapiro Road, RD 1, Kerikeri – 22 January 2015.

Roberts, Keith William, 7 Commerce Street, Frankton, Hamilton – 19 January 2015.

Russell, Jocelyn Juliet (also known as Choa, Yan; Russell, Jocelyn Juliet Choa Yan and Choa, Jocelyn Juliet Yan), 53 Kingsley Drive, Flaxmere, Hastings – 21 January 2015.

Russell, Michael Karena, 53 Kingsley Drive, Flaxmere, Hastings – 21 January 2015.

Shackleton, Amanda-Vieder, 9 Warriston Avenue, Waiuku – 4 December 2014.

Sharp, Matthew Anthony, 5 Vanquish Place, Flagstaff, Hamilton – 21 January 2015.

Smith, Neisha Leigh, 207A High Street, Northcote, Victoria, Australia – 21 January 2015.

Spence, Paul Christopher, 34 Solander Road, Pegasus, North Canterbury – 19 January 2015.

Turfrey, Alexandria Lee (also known as Pollock, Alexandria), 4 George Street, Clinton – 19 January 2015.

Yang, Dahang, 831A Chapel Road, Shamrock Park, Auckland – 21 January 2015.

OFFICIAL ASSIGNEE.

Private Bag 4714, Christchurch Mail Centre, Christchurch 8140. Freephone: 0508 467 658. Website: www.insolvency.govt.nz